KIRKMINSTER ENGINEERING LIMITED
DEAN STREET KIRKMINSTER DEVELOPMENTS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 05362394
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address JOSEPH MILLER & CO, FLOOR A MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of KIRKMINSTER ENGINEERING LIMITED are www.kirkminsterengineering.co.uk, and www.kirkminster-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Kirkminster Engineering Limited is a Private Limited Company. The company registration number is 05362394. Kirkminster Engineering Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Kirkminster Engineering Limited is Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne Ne1 1le. . COIDAN, Clare Elizabeth is a Secretary of the company. COIDAN, John David is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COIDAN, Clare Elizabeth
Appointed Date: 11 February 2005

Director
COIDAN, John David
Appointed Date: 11 February 2005
65 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Persons With Significant Control

Mr John David Coidan
Notified on: 8 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRKMINSTER ENGINEERING LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 28 more events
04 Apr 2005
Director resigned
04 Apr 2005
New secretary appointed
04 Apr 2005
New director appointed
04 Apr 2005
Registered office changed on 04/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
11 Feb 2005
Incorporation

KIRKMINSTER ENGINEERING LIMITED Charges

7 September 2012
Mortgage
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h 4 davygate, york, north yorkshire and land…
21 August 2012
Debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…